Company number 04727209
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address 135 REDDENHILL ROAD, TORQUAY, DEVON, TQ1 3NT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 28 September 2016; Director's details changed for Mr Steven Wakeling on 14 December 2016; Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
GBP 15
. The most likely internet sites of CLEVELAND COURT MANAGEMENT (PAIGNTON) LIMITED are www.clevelandcourtmanagementpaignton.co.uk, and www.cleveland-court-management-paignton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Cleveland Court Management Paignton Limited is a Private Limited Company.
The company registration number is 04727209. Cleveland Court Management Paignton Limited has been working since 08 April 2003.
The present status of the company is Active. The registered address of Cleveland Court Management Paignton Limited is 135 Reddenhill Road Torquay Devon Tq1 3nt. . CROWN PROPERTY MANAGEMENT LTD is a Secretary of the company. HEATHCOTE, Gilbert is a Director of the company. WAKELING, Steven is a Director of the company. Secretary COSY LETTINGS LTD has been resigned. Secretary TORBAY MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary WYSE HOMES LTD has been resigned. Director CHURCHILL, Patricia Helene has been resigned. Director DARK, John Albert has been resigned. Director DENT, Arthur has been resigned. Director ROWE, Stanley John Pillar has been resigned. Director STURGESS, John Charles has been resigned. Director TAYLOR, Anne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Secretary
CROWN PROPERTY MANAGEMENT LTD
Appointed Date: 01 October 2008
Resigned Directors
Secretary
COSY LETTINGS LTD
Resigned: 24 October 2006
Appointed Date: 08 April 2003
Secretary
TORBAY MANAGEMENT SERVICES LIMITED
Resigned: 30 September 2008
Appointed Date: 22 April 2008
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003
Secretary
WYSE HOMES LTD
Resigned: 06 May 2008
Appointed Date: 24 October 2006
Director
DARK, John Albert
Resigned: 28 August 2007
Appointed Date: 08 April 2003
95 years old
Director
DENT, Arthur
Resigned: 13 September 2006
Appointed Date: 08 April 2003
95 years old
Director
TAYLOR, Anne
Resigned: 03 July 2012
Appointed Date: 16 July 2011
81 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003
CLEVELAND COURT MANAGEMENT (PAIGNTON) LIMITED Events
03 Apr 2017
Total exemption small company accounts made up to 28 September 2016
14 Dec 2016
Director's details changed for Mr Steven Wakeling on 14 December 2016
08 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
30 Dec 2015
Total exemption small company accounts made up to 28 September 2015
01 Dec 2015
Director's details changed for Gilbert Heathcote on 1 December 2015
...
... and 50 more events
28 Sep 2003
New director appointed
28 Sep 2003
New director appointed
28 Sep 2003
New director appointed
28 Sep 2003
New director appointed
08 Apr 2003
Incorporation